PANDORAEXPRESS 7 LIMITED
Overview
Company Name | PANDORAEXPRESS 7 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04992210 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of PANDORAEXPRESS 7 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PANDORAEXPRESS 7 LIMITED located?
Registered Office Address | C/O Teneo Restructuring Limited 156 Great Charles Street B3 3HN Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PANDORAEXPRESS 7 LIMITED?
Company Name | From | Until |
---|---|---|
GONDOLA FINANCE LIMITED | Sep 23, 2005 | Sep 23, 2005 |
ALTIA FINANCE LTD | Jun 09, 2005 | Jun 09, 2005 |
RIPOSTE FINANCE LIMITED | Feb 12, 2004 | Feb 12, 2004 |
PRECIS (2394) LIMITED | Dec 11, 2003 | Dec 11, 2003 |
What are the latest accounts for PANDORAEXPRESS 7 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 29, 2019 |
What are the latest filings for PANDORAEXPRESS 7 LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 22 pages | LIQ13 | ||||||||||||||
Register(s) moved to registered inspection location Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX | 2 pages | AD03 | ||||||||||||||
Register inspection address has been changed to Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX | 2 pages | AD02 | ||||||||||||||
Termination of appointment of David Lachlan Campbell as a director on Oct 13, 2021 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from Hunton House Highbridge Industrial Estate Oxford Road Uxbridge Middlesex UB8 1LX to C/O Teneo Restructuring Limited 156 Great Charles Street Birmingham B3 3HN on Oct 12, 2021 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||||||
Statement of capital on Sep 24, 2021
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 049922100005 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 049922100006 in full | 1 pages | MR04 | ||||||||||||||
Appointment of Mrs Joanne Clare Bennett as a director on Mar 01, 2021 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Joanne Clare Bennett as a secretary on Mar 01, 2021 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Andrew David Pellington as a secretary on Feb 28, 2021 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Andrew David Pellington as a director on Feb 28, 2021 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 29, 2019 | 23 pages | AA | ||||||||||||||
Confirmation statement made on Dec 11, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr David Lachlan Campbell as a director on Nov 13, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jinlong Wang as a director on Nov 05, 2020 | 1 pages | TM01 | ||||||||||||||
Registration of charge 049922100006, created on Nov 05, 2020 | 82 pages | MR01 | ||||||||||||||
Confirmation statement made on Dec 11, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of PANDORAEXPRESS 7 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BENNETT, Joanne Clare | Secretary | 156 Great Charles Street B3 3HN Birmingham C/O Teneo Restructuring Limited | 280630590001 | |||||||
BENNETT, Joanne Clare | Director | 156 Great Charles Street B3 3HN Birmingham C/O Teneo Restructuring Limited | England | British | Director | 184759270001 | ||||
CARTER, Nicholas Michael | Secretary | Highbridge Industrial Estate Oxford Road UB8 1LX Uxbridge Hunton House Middlesex England | British | 120830070001 | ||||||
ECKERSLEY, Martin William | Secretary | Cedar House Hervines Road HP6 5HS Amersham Buckinghamshire | British | 17257950002 | ||||||
LUYCKX, Charles Francis | Secretary | 12 Tonsley Street SW18 1BJ London | Italian | Businessman | 68802830001 | |||||
PELLINGTON, Andrew David | Secretary | Highbridge Industrial Estate Oxford Road UB8 1LX Uxbridge Hunton House Middlesex England | 190283740001 | |||||||
OFFICE ORGANIZATION & SERVICES LIMITED | Nominee Secretary | Level 1 Exchange House Primrose Stret EC2A 2HS London | 900019420001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
'T HOOFT, Robert Adrian Graham | Director | 91-93 Shuttleworth Road SW11 3DL London | United Kingdom | Dutch | Businessman | 89287690001 | ||||
CAMPBELL, David Lachlan | Director | 156 Great Charles Street B3 3HN Birmingham C/O Teneo Restructuring Limited | England | British | Director | 58507320001 | ||||
CARTER, Nicholas Michael | Director | Highbridge Industrial Estate Oxford Road UB8 1LX Uxbridge Hunton House Middlesex England | England | British | Finance Director | 150640180001 | ||||
DALE, Manjit | Director | 84 Highgate West Hill N6 6LU London | England | British | Partner | 69966070002 | ||||
FLEET, Julia Margaret | Director | 77 Rusthall Avenue Chiswick W4 1BN London | British | Chief Executive Officer | 125201090001 | |||||
HODGSON, Richard Paul | Director | Highbridge Industrial Estate Oxford Road UB8 1LX Uxbridge Hunton House Middlesex | England | British | Director | 205795940001 | ||||
LUYCKX, Charles Francis | Director | 12 Tonsley Street SW18 1BJ London | United Kingdom | Italian | Businessman | 68802830001 | ||||
PELLINGTON, Andrew David | Director | Highbridge Industrial Estate Oxford Road UB8 1LX Uxbridge Hunton House Middlesex England | United Kingdom | British | Director | 191886610001 | ||||
ROBERTSON, Stephen James | Director | Clarendon House 2 Clarendon Close W2 2NS London | United Kingdom | British | Partner | 78505200003 | ||||
SEAWARD, Julian Lloyd | Director | Moretonhampstead TQ13 8QJ Newton Abbot Greenawell Devon | England | British | Director | 141518490001 | ||||
SMYTH, Harvey John | Director | Highbridge Industrial Estate Oxford Road UB8 1LX Uxbridge Hunton House Middlesex England | United Kingdom | British | Chief Executive Officer | 74178000002 | ||||
WANG, Jinlong | Director | Highbridge Estate Oxford Road UB8 1LX Uxbridge Hunton House Middlesex United Kingdom | Hong Kong | American | Director | 197805890005 | ||||
PEREGRINE SECRETARIAL SERVICES LIMITED | Nominee Director | Level 1 Exchange House Primrose Street EC2A 2HS London | 900019410001 |
Who are the persons with significant control of PANDORAEXPRESS 7 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Pizzaexpress Operations Limited | Apr 06, 2016 | Highbridge Estate Oxford Road UB8 1LX Uxbridge Hunton House Middlesex England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for PANDORAEXPRESS 7 LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 11, 2016 | Dec 11, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does PANDORAEXPRESS 7 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Nov 05, 2020 Delivered On Nov 11, 2020 | Satisfied | ||
Brief description Not applicable. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Nov 14, 2014 Delivered On Nov 21, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Sep 06, 2011 Delivered On Sep 20, 2011 | Satisfied | Amount secured All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 12, 2007 Delivered On Mar 26, 2007 | Satisfied | Amount secured All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over all property and assets present and future including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jan 31, 2005 Delivered On Feb 11, 2005 | Satisfied | Amount secured All monies due or to become due from any group company to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 13, 2004 Delivered On Feb 27, 2004 | Satisfied | Amount secured All monies due or to become due from any group company to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of fixed charge all PE2 shares and equity bonds, together with all related rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does PANDORAEXPRESS 7 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0